High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
Director Name | Mrs Patricia Lilian Chapman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Heritage Gardens High Gosforth Park Newcastle Upon Tyne NE3 5AF |
Secretary Name | Mrs Becky Brough |
---|---|
Status | Closed |
Appointed | 16 October 2020(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | 15 Heritage Gardens High Gosforth Park Newcastle Upon Tyne NE3 5AF |
Director Name | Mr David John Orange |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Arboriculturist |
Country of Residence | England |
Correspondence Address | Express Works Brunswick Industrial Estate Newcastle Upon Tyne NE13 7BA |
Secretary Name | Maria Do Carmo Orange |
---|---|
Nationality | Portuguise |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Magdalene Fields Warkworth Northumberland NE65 0UF |
Director Name | Mr Simon Miles |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 July 2011) |
Role | Arboriculturist |
Country of Residence | England |
Correspondence Address | Express Works Brunswick Industrial Estate Newcastle Upon Tyne NE13 7BA |
Secretary Name | Dawn Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 July 2011) |
Role | Secretary |
Correspondence Address | Express Works Brunswick Industrial Estate Newcastle Upon Tyne NE13 7BA |
Director Name | Mr Gordon Robin Chapman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Express Works Brunswick Industrial Estate Newcastle Upon Tyne NE13 7BA |
Secretary Name | Mr Michael John Gowland |
---|---|
Status | Resigned |
Appointed | 29 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | Express Works Brunswick Industrial Estate Newcastle Upon Tyne NE13 7BA |
Secretary Name | Mrs Joanna Oxnard |
---|---|
Status | Resigned |
Appointed | 27 February 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | Express Works Brunswick Industrial Estate Newcastle Upon Tyne NE13 7BA |
Secretary Name | Mr Keith Hutchinson |
---|---|
Status | Resigned |
Appointed | 31 May 2012(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 April 2017) |
Role | Company Director |
Correspondence Address | Express Works Brunswick Industrial Estate Newcastle Upon Tyne NE13 7BA |
Secretary Name | Mr Philip Nathan Blackburn |
---|---|
Status | Resigned |
Appointed | 15 April 2017(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | Express Works Brunswick Industrial Estate Newcastle Upon Tyne NE13 7BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.orangeplant.co.uk |
---|---|
Telephone | 028 34628346 |
Telephone region | Northern Ireland |
Registered Address | 15 Heritage Gardens High Gosforth Park Newcastle Upon Tyne NE3 5AF |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,795,066 |
Cash | £108,186 |
Current Liabilities | £1,455,710 |
Latest Accounts | 29 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 March |
29 January 2019 | Delivered on: 31 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
28 April 2016 | Delivered on: 28 April 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 15 September 2015 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
27 May 2015 | Delivered on: 30 May 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
20 November 2012 | Delivered on: 21 November 2012 Persons entitled: Ing Lease (UK) LTD Classification: Long term licence to sub-let Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub-letting agreements entered into from time to time and the benefit of all guarantees indemnities negotiable instruments and securities taken and/or assigned in connection with any and all such sub-letting agreements. Outstanding |
4 March 2011 | Delivered on: 5 March 2011 Satisfied on: 17 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 May 2006 | Delivered on: 11 May 2006 Satisfied on: 17 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 express joinery works brunswick industrial estate brunswick village newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 May 2001 | Delivered on: 11 May 2001 Satisfied on: 17 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2022 | Application to strike the company off the register (1 page) |
23 February 2022 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
7 February 2022 | Satisfaction of charge 041793960008 in full (1 page) |
26 November 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
9 September 2021 | Registered office address changed from Express Works Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA to 15 Heritage Gardens High Gosforth Park Newcastle upon Tyne NE3 5AF on 9 September 2021 (1 page) |
8 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
16 March 2021 | Unaudited abridged accounts made up to 29 March 2020 (9 pages) |
19 October 2020 | Termination of appointment of Philip Nathan Blackburn as a secretary on 16 October 2020 (1 page) |
19 October 2020 | Appointment of Mrs Becky Brough as a secretary on 16 October 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge 041793960008, created on 29 January 2019 (11 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 August 2018 | Satisfaction of charge 041793960007 in full (1 page) |
24 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 February 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 April 2017 | Appointment of Mr Philip Nathan Blackburn as a secretary on 15 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Keith Hutchinson as a secretary on 15 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Keith Hutchinson as a secretary on 15 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Philip Nathan Blackburn as a secretary on 15 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Satisfaction of charge 041793960006 in full (1 page) |
5 May 2016 | Satisfaction of charge 041793960005 in full (1 page) |
5 May 2016 | Satisfaction of charge 041793960006 in full (1 page) |
5 May 2016 | Satisfaction of charge 041793960005 in full (1 page) |
28 April 2016 | Registration of charge 041793960007, created on 28 April 2016 (26 pages) |
28 April 2016 | Registration of charge 041793960007, created on 28 April 2016 (26 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 March 2016 | Satisfaction of charge 4 in full (2 pages) |
11 March 2016 | Satisfaction of charge 4 in full (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2015 | Registration of charge 041793960006, created on 11 September 2015 (10 pages) |
15 September 2015 | Registration of charge 041793960006, created on 11 September 2015 (10 pages) |
30 May 2015 | Registration of charge 041793960005, created on 27 May 2015 (26 pages) |
30 May 2015 | Registration of charge 041793960005, created on 27 May 2015 (26 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Director's details changed for Miss Joanna Chapman on 6 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Miss Joanna Chapman on 6 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Miss Joanna Chapman on 6 August 2014 (2 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 November 2013 | Director's details changed for Mrs Joanna Oxnard on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mrs Joanna Oxnard on 11 November 2013 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 November 2012 | Director's details changed for Mrs Joanna Oxnard on 1 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mrs Joanna Oxnard on 1 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mrs Joanna Oxnard on 1 November 2012 (2 pages) |
31 May 2012 | Termination of appointment of Joanna Oxnard as a secretary (1 page) |
31 May 2012 | Appointment of Mr Keith Hutchinson as a secretary (1 page) |
31 May 2012 | Appointment of Mr Keith Hutchinson as a secretary (1 page) |
31 May 2012 | Termination of appointment of Joanna Oxnard as a secretary (1 page) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Appointment of Mrs Joanna Oxnard as a secretary (1 page) |
27 February 2012 | Termination of appointment of Michael Gowland as a secretary (1 page) |
27 February 2012 | Termination of appointment of Michael Gowland as a secretary (1 page) |
27 February 2012 | Appointment of Mrs Joanna Oxnard as a secretary (1 page) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
23 August 2011 | Termination of appointment of Simon Miles as a director (1 page) |
23 August 2011 | Termination of appointment of Simon Miles as a director (1 page) |
17 August 2011 | Appointment of Mr Michael John Gowland as a secretary (1 page) |
17 August 2011 | Termination of appointment of Dawn Miles as a secretary (1 page) |
17 August 2011 | Appointment of Mr Michael John Gowland as a secretary (1 page) |
17 August 2011 | Termination of appointment of Dawn Miles as a secretary (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Company name changed david j orange & co LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Company name changed david j orange & co LIMITED\certificate issued on 29/03/11
|
16 March 2011 | Termination of appointment of Gordon Chapman as a director (1 page) |
16 March 2011 | Termination of appointment of Gordon Chapman as a director (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Change of name notice (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Change of name notice (2 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2010 | Appointment of Mrs Patricia Lilian Chapman as a director (2 pages) |
25 November 2010 | Appointment of Mrs Patricia Lilian Chapman as a director (2 pages) |
26 August 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
20 July 2010 | Appointment of Mrs Joanna Oxnard as a director (2 pages) |
20 July 2010 | Appointment of Mrs Joanna Oxnard as a director (2 pages) |
17 July 2010 | Termination of appointment of David Orange as a director (1 page) |
17 July 2010 | Termination of appointment of David Orange as a director (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Dawn Miles on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Dawn Miles on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr David John Orange on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr David John Orange on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Simon Miles on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Simon Miles on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Gordon Robin Chapman on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Simon Miles on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Dawn Miles on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr David John Orange on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Gordon Robin Chapman on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Gordon Robin Chapman on 8 April 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 June 2009 | Director's change of particulars / david orange / 01/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / david orange / 01/06/2009 (1 page) |
2 April 2009 | Director's change of particulars / david orange / 02/04/2009 (1 page) |
2 April 2009 | Director's change of particulars / david orange / 02/04/2009 (1 page) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Director appointed gordon robin chapman (2 pages) |
22 April 2008 | Director appointed gordon robin chapman (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 May 2007 | Ad 12/10/05--------- £ si 89@89 £ si 10@10 (2 pages) |
16 May 2007 | Ad 12/10/05--------- £ si 89@89 £ si 10@10 (2 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Particulars of mortgage/charge (4 pages) |
11 May 2006 | Particulars of mortgage/charge (4 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Nc inc already adjusted 12/10/05 (2 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Nc inc already adjusted 12/10/05 (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 28/03/04; full list of members
|
19 April 2004 | Return made up to 28/03/04; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members
|
9 April 2003 | Return made up to 28/03/03; full list of members
|
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: george street amble morpeth northumberland NE65 0DW (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: george street amble morpeth northumberland NE65 0DW (1 page) |
16 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 35 magdalene fields warkworth morpeth northumberland NE65 0UF (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 35 magdalene fields warkworth morpeth northumberland NE65 0UF (1 page) |
11 May 2001 | Particulars of mortgage/charge (7 pages) |
11 May 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Incorporation (13 pages) |
14 March 2001 | Incorporation (13 pages) |